Background WavePink WaveYellow Wave

RADFORD GRANGE MANAGEMENT COMPANY LIMITED (05184107)

RADFORD GRANGE MANAGEMENT COMPANY LIMITED (05184107) is an active UK company. incorporated on 20 July 2004. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in residents property management. RADFORD GRANGE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BROOME, Stephen Charles, COTTER, Anthony John, HUGHES, Kirsty and 6 others.

Company Number
05184107
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2004
Age
21 years
Address
Ashbrook Lodge 8 Radford Grange, Exeter, EX7 0QG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOME, Stephen Charles, COTTER, Anthony John, HUGHES, Kirsty, HUMPHREY, Michelle, JOHNSON, Joanne, LOWE, Amanda Jane, PAMMENT, Stephen Paul, SKINNER, Andrew, STEELE, Claire Eileen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADFORD GRANGE MANAGEMENT COMPANY LIMITED

RADFORD GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 July 2004 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RADFORD GRANGE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05184107

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 20 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Ashbrook Lodge 8 Radford Grange Dawlish Water Exeter, EX7 0QG,

Previous Addresses

Leveret Lodge 3 Radford Grange Dawlish Water Exeter Devon EX7 0QG United Kingdom
From: 10 April 2024To: 10 September 2024
Top Floor the Ocean Building Queen Anne's Battery Plymouth Devon PL4 0LP England
From: 11 August 2023To: 10 April 2024
Leveret Lodge 3 Radford Grange Dawlish Water Dawlish Devon EX7 0QG
From: 20 July 2004To: 11 August 2023
Timeline

34 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
May 10
Director Joined
Jun 12
Director Left
Jul 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jul 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 16
Director Left
Jul 17
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Nov 23
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
New Owner
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Jan 26
Owner Exit
Jan 26
0
Funding
26
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

PLUMB, Richard James

Active
8 Radford Grange, ExeterEX7 0QG
Secretary
Appointed 05 Jun 2025

BROOME, Stephen Charles

Active
Radford Grange, DawlishEX7 0QG
Born May 1951
Director
Appointed 12 Jun 2025

COTTER, Anthony John

Active
8 Radford Grange, ExeterEX7 0QG
Born October 1945
Director
Appointed 01 Feb 2021

HUGHES, Kirsty

Active
Radford Grange, DawlishEX7 0QG
Born March 1989
Director
Appointed 11 Sept 2025

HUMPHREY, Michelle

Active
8 Radford Grange, ExeterEX7 0QG
Born July 1973
Director
Appointed 02 Sept 2024

JOHNSON, Joanne

Active
8 Radford Grange, ExeterEX7 0QG
Born May 1963
Director
Appointed 03 Sept 2024

LOWE, Amanda Jane

Active
8 Radford Grange, ExeterEX7 0QG
Born November 1980
Director
Appointed 02 Nov 2023

PAMMENT, Stephen Paul

Active
8 Radford Grange, ExeterEX7 0QG
Born September 1957
Director
Appointed 01 Aug 2023

SKINNER, Andrew

Active
8 Radford Grange, ExeterEX7 0QG
Born February 1965
Director
Appointed 17 Aug 2015

STEELE, Claire Eileen

Active
8 Radford Grange, ExeterEX7 0QG
Born December 1947
Director
Appointed 09 Sept 2019

OGDEN, Richard Elliot

Resigned
Meadow Court, ChudleighTA13 0DH
Secretary
Appointed 20 Jul 2004
Resigned 09 Jul 2007

SPICER, Ray

Resigned
8 Radford Grange, ExeterEX7 0QG
Secretary
Appointed 01 Apr 2024
Resigned 31 Jul 2025

SPICER, Ray

Resigned
Leveret Lodge 3 Radford Grange, DawlishEX7 0QG
Secretary
Appointed 18 Jun 2007
Resigned 01 Aug 2023

PLYMOUTH BLOCK MANAGEMENT

Resigned
The Ocean Building, PlymouthPL4 0LP
Corporate secretary
Appointed 01 Aug 2023
Resigned 01 Apr 2024

AL-KHAFAJI, Baan

Resigned
7 Radford Grange, ExeterEX7 0QG
Born October 1967
Director
Appointed 19 Apr 2010
Resigned 27 Jan 2022

ANTHONY, Katherine Louise

Resigned
Gable Cottage 2 Radford Grange, DawlishEX7 0QG
Born July 1972
Director
Appointed 18 Jun 2007
Resigned 25 Mar 2013

BRETAGNE, Bernard

Resigned
5 Radford Grange, DawlishEX7 0QG
Born December 1965
Director
Appointed 18 Jun 2007
Resigned 26 Jan 2014

BROOME, Stephen Charles

Resigned
Radford Grange, DawlishEX7 0QG
Born January 1960
Director
Appointed 27 Jan 2022
Resigned 12 Jun 2025

DAVOILE, Warren David

Resigned
Leveret Lodge, DawlishEX7 0QG
Born July 1980
Director
Appointed 18 Dec 2013
Resigned 09 Sept 2019

DUFFY, John Fitzgerald

Resigned
8 Radford Grange, ExeterEX7 0QG
Born July 1964
Director
Appointed 01 May 2012
Resigned 03 Sept 2024

FORSTER, Michael Peter

Resigned
8 Radford Grange, ExeterEX7 0QG
Born February 1949
Director
Appointed 08 Jan 2015
Resigned 21 Jul 2025

JONES, Michael

Resigned
Meadowview 1 Radford Grange, DawlishEX7 0QG
Born August 1955
Director
Appointed 18 Jun 2007
Resigned 17 Aug 2015

ROBERTS, William Neil

Resigned
4 Radford Grange, DawlishEX7 0QG
Born April 1948
Director
Appointed 18 Jun 2007
Resigned 02 Sept 2023

SWANWICK, Christopher Anderson

Resigned
Willowbank Cottage 9 Radford Grange, DawlishEX7 0QG
Born June 1945
Director
Appointed 18 Jun 2007
Resigned 23 Jul 2017

TOMLINSON, William Francis Charles

Resigned
Leveret Lodge, DawlishEX7 0QG
Born September 1984
Director
Appointed 20 Nov 2013
Resigned 08 Jan 2015

BLACKBROOK DIRECTOR SERVICES LIMITED

Resigned
Blackbrook Gate, TauntonTA1 2PG
Corporate director
Appointed 20 Jul 2004
Resigned 09 Jul 2007

Persons with significant control

5

3 Active
2 Ceased

Mrs Amanda Jane Lowe

Active
8 Radford Grange, ExeterEX7 0QG
Born November 1980

Nature of Control

Significant influence or control
Notified 05 Jun 2025

Mr Richard James Plumb

Active
8 Radford Grange, ExeterEX7 0QG
Born June 1963

Nature of Control

Significant influence or control
Notified 05 Jun 2025

Mr Ray Spicer

Ceased
8 Radford Grange, ExeterEX7 0QG
Born February 1964

Nature of Control

Significant influence or control
Notified 01 Apr 2024
Ceased 31 Jul 2025

Mr Anthony John Cotter

Ceased
8 Radford Grange, ExeterEX7 0QG
Born October 1945

Nature of Control

Significant influence or control
Notified 01 Apr 2024
Ceased 05 Jun 2025

Mr Stephen Charles Broome

Active
7 Radford Grange, ExeterEX7 0QG
Born May 1951

Nature of Control

Significant influence or control
Notified 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Legacy
25 January 2026
RP01PSC01RP01PSC01
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
5 June 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 August 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Termination Director Company With Name Termination Date
13 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2007
AAAnnual Accounts
Legacy
27 June 2007
287Change of Registered Office
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2006
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Incorporation Company
20 July 2004
NEWINCIncorporation